ABOUT HANTEX LIMITED
We will keep you informed at all stages of work and assure you that we will provide quality and value.
We are also happy to conduct one-off jobs to resurrect your garden or specific areas of it. This includes clearance of garden waste.
As a registered Waste Carrier and Broker with the Environment Agency we are licenced to clear your waste and dispose of it correctly. We do not condone fly tipping.
A company of integrity and high values.
We are unhappy to say that some landscapers do not have our values as we have seen where we have been called in at a later date to do work. Our referral and repeat business levels are high.
Our Company Policies
KEY FINANCES
Year
2016
Assets
£175.18k
▲ £10.91k (6.64 %)
Cash
£3.47k
▲ £3.14k (969.75 %)
Liabilities
£101.76k
▲ £17.05k (20.13 %)
Net Worth
£73.43k
▼ £-6.14k (-7.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Lindsey
- Company name
- HANTEX LIMITED
- Company number
- 02938716
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- roigardens.co.uk
- Phones
-
01507 522 364
- Registered Address
- HANTEX LTD WHITEHOUSE YARD,
EAUDYKE FRISKNEY,
BOSTON,
LINCOLNSHIRE,
PE22 8NL
ECONOMIC ACTIVITIES
- 46410
- Wholesale of textiles
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 25 Jul 2016
- Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
- 13 Jul 2016
- Register inspection address has been changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
- 13 Jul 2016
- Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 100
CHARGES
-
30 June 2006
- Status
- Satisfied
on 16 September 2014
- Delivered
- 11 July 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Whitehouse yard eaudyke friskney boston. By way of fixed…
See Also
Last update 2018
HANTEX LIMITED DIRECTORS
Jacqueline Smith
Acting
- Appointed
- 16 June 1994
- Role
- Secretary
- Address
- The Cottage, Beck Lane,, Welton Le Marsh, Lincolnshire, PE23 5SZ
- Name
- SMITH, Jacqueline
Jacqueline Smith
Acting
- Appointed
- 16 June 1994
- Occupation
- Company Director-Secretary
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Cottage, Beck Lane,, Welton Le Marsh, Lincolnshire, PE23 5SZ
- Country Of Residence
- United Kingdom
- Name
- SMITH, Jacqueline
Paul Philip Smith
Acting
- Appointed
- 16 June 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Cottage, Beck Lane,, Welton Le Marsh, Lincolnshire, PE23 5SZ
- Country Of Residence
- United Kingdom
- Name
- SMITH, Paul Philip
Suzanne Brewer
Resigned
- Appointed
- 14 June 1994
- Resigned
- 16 June 1994
- Role
- Nominee Secretary
- Address
- Somerset House, 40-49 Price Street, Birmingham, B2 5DN
- Name
- BREWER, Suzanne
Brewer Kevin Dr
Resigned
- Appointed
- 14 June 1994
- Resigned
- 16 June 1994
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
- Country Of Residence
- England
- Name
- BREWER, Kevin, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.